Advanced company searchLink opens in new window

THE FITNESS LOCKER LTD

Company number 09919615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 May 2023 AP01 Appointment of Mr Richard Thomas as a director on 26 April 2023
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
20 Sep 2019 TM01 Termination of appointment of Barrie Evans as a director on 20 September 2019
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
19 Dec 2018 PSC04 Change of details for Mr Lee David Idzi as a person with significant control on 14 December 2018
05 Apr 2018 TM01 Termination of appointment of Joe Barry as a director on 5 April 2018
05 Apr 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
31 Oct 2017 PSC07 Cessation of Joseph Daniel Barry as a person with significant control on 31 July 2017
31 Oct 2017 PSC04 Change of details for Mr Lee David Idzi as a person with significant control on 31 July 2017
31 Oct 2017 AP01 Appointment of Mr Barrie Evans as a director on 31 October 2017
30 Aug 2017 AD01 Registered office address changed from Glove & Shears House Court Street Merthyr Tydfil CF47 8DU Wales to Unit 4D Pant Industrial Estate Dowlais Merthyr Tydfil CF48 2SR on 30 August 2017
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 111
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
12 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2017 AA Micro company accounts made up to 31 December 2016